Burton Upon Trent
Staffordshire
DE14 3JZ
Secretary Name | Lindsay Anne Keswick |
---|---|
Status | Closed |
Appointed | 25 April 2016(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr John Stewart Leslie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bec House Church End Bledlow Buckinghamshire HP27 9PD |
Director Name | John Laurie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 03 November 2003) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Crescent Edinburgh Midlothian EH4 3LB Scotland |
Director Name | Roger Wells Crichton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | Pitsford House West Manor Road, Pitsford Northampton Northamptonshire NN6 9AR |
Secretary Name | Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 week after company formation) |
Appointment Duration | 1 year (resigned 03 November 2003) |
Role | Secretary |
Correspondence Address | 5 Lyon Drive Murieston Livingston West Lothian EH54 9HF Scotland |
Director Name | Christopher Ripper |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | Hillroft House Main Street Upper Stowe Northampton Northamptonshire NN7 4SH |
Director Name | Mr Paul Symonds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(1 year after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 10a Vicars Close, Biddenham Bedford Bedfordshire MK40 4BG |
Director Name | Benedict James Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 62 Eccleston Square London SW1V 1PH |
Director Name | Mr Cornel Carl Riklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 November 2003(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 103 Barrow Gate Road Chiswick London W4 4QS |
Director Name | Andrew Ronald Knight |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(1 year after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 December 2003) |
Role | Company Director |
Correspondence Address | 89 Main Street Alrewas Staffordshire DE13 7ED |
Director Name | Ms Johanna Louise Cumming |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(1 year after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Prospect Quay 98 Point Pleasant London SW18 1PR |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House 9 Spencer Park Wandsworth London SW18 2SX |
Secretary Name | Mr Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Barn High Street Pavenham Bedford Bedfordshire MK43 7NJ |
Director Name | Giles Alexander Thorley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Charlton Manor Ashley Road Charlton Kings Cheltenham Gloucestershire GL52 6NS Wales |
Director Name | Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 46 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Director Name | Mr Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Susan Clare Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 17 Thacker Drive Lichfield Staffordshire WS13 6NS |
Secretary Name | Timothy James Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 31 Canterbury Close Erdington Birmingham West Midlands B23 7QL |
Director Name | Mr Philip Dutton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Edward Michael Bashforth |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 16 April 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton Upon Trent Staffordshire DE14 2WF |
Director Name | Mr Russell John Margerrison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Stephen John Stone |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton-On-Trent Staffordshire DE14 3JZ |
Director Name | Mrs Lucy Jane Bell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Patrick James Gallagher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Robert James Godwin-Bratt |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Susan Clare Rudd |
---|---|
Status | Resigned |
Appointed | 28 September 2012(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2013) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Daryl Antony Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Mr Jonathan Robert Langford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Henry Jones |
---|---|
Status | Resigned |
Appointed | 14 August 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Secretary Name | Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 03 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | Sunrise House Ninth Avenue Burton Upon Trent Staffordshire DE14 3JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at £1 | Spirit Retail Bidco LTD 99.11% Ordinary B |
---|---|
90 at £1 | Spirit Retail Bidco LTD 0.89% Ordinary A |
Latest Accounts | 22 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 July 2006 | Delivered on: 21 July 2006 Persons entitled: Deutsche Truste Company Limited in Its Capacity as the "Issuer Security Trustee" and "Borrowergroup Security Trustee" Deutsche Truste Company Limited in Its Capacity as the "Issuer Security Trustee" and "Borrowergroup Security Trustee" Classification: Amendment and restatement deed Secured details: All monies due or to become due from each security provider or any other security provider to the chargee or any of the other borrower group secured creditors on any account whatsoever. All monies due or to become due from each security provider and/or any other security provider and/or the punch borrower to the chargee or any of the other junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property scottish property ancillary property rights shares contractual rights insurance intellectual property book debts accounts licences and consents. See the mortgage charge document for full details. Outstanding |
---|---|
21 March 2006 | Delivered on: 31 March 2006 Persons entitled: Deutsche Trustee Company Limited as Agent and Trustee for the Borrower Secured Parties Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee and/or any other security provider and/or the punch borrower or any of the other junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H abbey 944 chesterfield road sheffield t/no SYK428293,f/h abington park brewery wellingborough road northampton t/no NN160993,f/h adam & eve high street homerton t/no EGL413814 (for details of further properties charged please refer to form 395) all estates or interests in such property and all buildings,trade and other fixtures,fixed plant and machinery from time to time on such f/h or l/h property. See the mortgage charge document for full details. Outstanding |
25 November 2004 | Delivered on: 13 December 2004 Persons entitled: Deutsche Trustee Company Limited (As Trustee for the Borrower Secured Parties) Classification: Borrower group deed of charge Secured details: All monies due or to become due from the company or any other security provider to the borrower group security trustee or any of the other borrower group secured creditors on any account whatsoever and all monies due or to become due from the company and/or any other security provider and/or bankco and/or loanco to the borrower group security trustee or any of the other junior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a abbey 944 chesterfield road sheffield t/no SYK428293, f/h property k/a abington park brewery wellingborough road northampton t/no NN160993, f/h property k/a adam & eve st james 81 & 82 petty france westminster london t/no LN211870. For details of further properties charged please refer to form 395. by way of fixed security all right title interest and benefit in to and under all shares stocks debentures and other securities and all dividends, the relevant documents, the insurance policies, the intellectual property rights, book debts and floating charge all undertaking and all its property assets and rights. See the mortgage charge document for full details. Outstanding |
15 December 2003 | Delivered on: 29 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland as Agent and Trustee for the Finance Parties Classification: A standard security which was presented for registration in scotland on 20 january 2004 Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Barrachnie inn 192/194 glasgow road garrowhill baillieston glasgow t/n LAN170487. See the mortgage charge document for full details. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Marmion, 2 gracemount drive, edinburgh EH16 6RS. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Laughing duck, 24 howe street, edinburgh EH3 6TG. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Langdykes, loirston avenue, cove bay, aberdeen AB1 4HE. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Huxters, 34 reform street, dundee DD1 1RH. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Grosvenor bar, 26/28 shandwick place, edinburgh EH2 4RT. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Grays inn, greenfern road, aberdeen AB16 5PY. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fluke, 38 calcabock road, inverness IV2 3XQ. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Centurion, 243 st johns road, corstorphine, edinburgh EH12 7XD. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Central bar, 77/79 market street, st andrews KY16 9NU. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Brecks, 110-114 rose street, edinburgh EH2 3JF. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Black bull, 12-16 grassmarket, edinburgh EH1 2JH. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ben nevis hotel, 103 high street, fort william PH33 6DG. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Queens arms, 49 frederick street, edinburgh EH2 1EP. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pandora, 349 and 351 victoria road, glasgow and 91 and 93 calder street, glasgow G42 7SA. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Oban inn, stafford street, oban PA34 5NJ. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Oak inn, 108-110 st johns road, edinburgh EH12 8AX. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Nine maidens, 9 laird street, sidlaw park, dundee DD3 9QD. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Milnes, 35 hanover street, edinburgh EH2 2PJ. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Merlin, 164/172 morningside road, edinburgh EH10 4PU. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mathers bar, 1 queensferry street, edinburgh EH2 4PA. Fully Satisfied |
15 December 2003 | Delivered on: 20 January 2004 Satisfied on: 9 December 2004 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 7TH january 2004 and Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mathers bar, 25 broughton street, edinburgh EH1 3JU. Fully Satisfied |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
19 March 2018 | Liquidators' statement of receipts and payments to 11 January 2018 (9 pages) |
13 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017 (2 pages) |
13 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017 (2 pages) |
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 February 2017 (2 pages) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Declaration of solvency (3 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
6 February 2017 | Declaration of solvency (3 pages) |
12 January 2017 | Satisfaction of charge 49 in full (2 pages) |
12 January 2017 | Satisfaction of charge 51 in full (1 page) |
12 January 2017 | Satisfaction of charge 49 in full (2 pages) |
12 January 2017 | Satisfaction of charge 50 in full (2 pages) |
12 January 2017 | Satisfaction of charge 50 in full (2 pages) |
12 January 2017 | Satisfaction of charge 51 in full (1 page) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
8 June 2016 | Auditor's resignation (1 page) |
8 June 2016 | Auditor's resignation (1 page) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Lindsay Anne Keswick as a secretary on 25 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Claire Susan Stewart as a secretary on 25 April 2016 (1 page) |
9 March 2016 | Full accounts made up to 22 August 2015 (16 pages) |
9 March 2016 | Full accounts made up to 22 August 2015 (16 pages) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from Sunrise House Ninth Avenue Burton upon Trent Staffordshire DE14 3JZ to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 7 March 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Robert Langford as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lucy Jane Bell as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Daryl Antony Kelly as a director on 26 January 2016 (1 page) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
22 December 2015 | Appointment of Kirk Dyson Davis as a director on 21 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Henry Jones as a secretary on 4 December 2015 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
3 November 2015 | Current accounting period shortened from 24 August 2016 to 30 April 2016 (1 page) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Patrick James Gallagher as a director on 23 June 2015 (1 page) |
12 December 2014 | Full accounts made up to 23 August 2014 (15 pages) |
12 December 2014 | Full accounts made up to 23 August 2014 (15 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 February 2014 | Section 519 (3 pages) |
7 February 2014 | Section 519 (3 pages) |
16 January 2014 | Full accounts made up to 17 August 2013 (10 pages) |
16 January 2014 | Full accounts made up to 17 August 2013 (10 pages) |
14 January 2014 | Auditor's resignation (4 pages) |
14 January 2014 | Auditor's resignation (4 pages) |
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
3 September 2013 | Appointment of Claire Susan Stewart as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Termination of appointment of Susan Rudd as a secretary (1 page) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
14 August 2013 | Appointment of Henry Jones as a secretary (2 pages) |
24 May 2013 | Full accounts made up to 18 August 2012 (10 pages) |
24 May 2013 | Full accounts made up to 18 August 2012 (10 pages) |
27 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
27 February 2013 | Appointment of Mr Daryl Antony Kelly as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
25 February 2013 | Appointment of Mr Jonathan Robert Langford as a director (2 pages) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
7 February 2013 | Termination of appointment of Robert Godwin-Bratt as a director (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 September 2012 | Termination of appointment of Claire Stewart as a secretary (1 page) |
28 September 2012 | Appointment of Susan Clare Rudd as a secretary (2 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
27 June 2012 | Appointment of Robert James Godwin-Bratt as a director (2 pages) |
4 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Patrick James Gallagher on 4 May 2012 (2 pages) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
30 April 2012 | Termination of appointment of Stephen Stone as a director (1 page) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 20 August 2011 (4 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
22 November 2011 | Appointment of Lucy Jane Bell as a director (2 pages) |
22 November 2011 | Appointment of Patrick James Gallagher as a director (2 pages) |
22 November 2011 | Termination of appointment of Russell Margerrison as a director (1 page) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
27 July 2011 | Appointment of Russell John Margerrison as a director (2 pages) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
27 July 2011 | Termination of appointment of Stephen Dando as a director (1 page) |
26 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
26 July 2011 | Termination of appointment of Edward Bashforth as a director (1 page) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
25 July 2011 | Appointment of Stephen John Stone as a director (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Claire Susan Stewart on 29 June 2011 (2 pages) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Jubilee House, Second Avenue Burton upon Trent Staffordshire DE14 2WF on 1 July 2011 (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
1 February 2011 | Termination of appointment of Philip Dutton as a director (1 page) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 21 August 2010 (4 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Termination of appointment of Neil Preston as a director (1 page) |
23 June 2010 | Appointment of Stephen Peter Dando as a director (2 pages) |
31 March 2010 | Auditor's resignation (6 pages) |
31 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
11 March 2010 | Auditor's resignation (6 pages) |
3 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
3 February 2010 | Full accounts made up to 22 August 2009 (15 pages) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Claire Susan Stewart on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Neil David Preston on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Edward Michael Bashforth on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Dutton on 1 October 2009 (2 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
21 April 2009 | Secretary appointed claire susan stewart (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
20 April 2009 | Appointment terminated secretary timothy kendall (1 page) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (5 pages) |
5 April 2009 | Accounts for a dormant company made up to 23 August 2008 (5 pages) |
14 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
14 November 2008 | Return made up to 07/10/08; full list of members (6 pages) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Appointment terminated director giles thorley (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
2 July 2008 | Director appointed edward michael bashforth (1 page) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (5 pages) |
8 March 2008 | Accounts for a dormant company made up to 18 August 2007 (5 pages) |
1 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 07/10/07; full list of members (3 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Full accounts made up to 19 August 2006 (13 pages) |
17 April 2007 | Full accounts made up to 19 August 2006 (13 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
30 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Particulars of mortgage/charge (87 pages) |
21 July 2006 | Particulars of mortgage/charge (87 pages) |
17 May 2006 | Full accounts made up to 20 August 2005 (18 pages) |
17 May 2006 | Full accounts made up to 20 August 2005 (18 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
31 March 2006 | Particulars of mortgage/charge (96 pages) |
31 March 2006 | Particulars of mortgage/charge (96 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 March 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 March 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 March 2006 | Declaration of assistance for shares acquisition (12 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | New director appointed (5 pages) |
23 January 2006 | New director appointed (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 November 2005 | Full accounts made up to 21 August 2004 (17 pages) |
23 November 2005 | Full accounts made up to 21 August 2004 (17 pages) |
9 November 2005 | Return made up to 07/10/05; full list of members (5 pages) |
9 November 2005 | Return made up to 07/10/05; full list of members (5 pages) |
4 May 2005 | New director appointed (4 pages) |
4 May 2005 | New director appointed (4 pages) |
14 March 2005 | Return made up to 07/10/04; full list of members (7 pages) |
14 March 2005 | Return made up to 07/10/04; full list of members (7 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
13 December 2004 | Particulars of mortgage/charge (74 pages) |
13 December 2004 | Particulars of mortgage/charge (74 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (65 pages) |
9 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (65 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Declaration of satisfaction of mortgage/charge (25 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Declaration of assistance for shares acquisition (8 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (25 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
8 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
3 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
3 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page) |
2 November 2004 | Accounting reference date shortened from 03/11/04 to 24/08/04 (1 page) |
28 October 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2004 | Declaration of assistance for shares acquisition (6 pages) |
8 September 2004 | Group of companies' accounts made up to 2 November 2003 (17 pages) |
8 September 2004 | Group of companies' accounts made up to 2 November 2003 (17 pages) |
8 September 2004 | Group of companies' accounts made up to 2 November 2003 (17 pages) |
28 June 2004 | Declaration of mortgage charge released/ceased (20 pages) |
28 June 2004 | Declaration of mortgage charge released/ceased (20 pages) |
29 January 2004 | Particulars of mortgage/charge (8 pages) |
29 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (10 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (10 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
20 January 2004 | Particulars of mortgage/charge (9 pages) |
20 January 2004 | Particulars of mortgage/charge (8 pages) |
31 December 2003 | Particulars of mortgage/charge (27 pages) |
31 December 2003 | Particulars of mortgage/charge (27 pages) |
24 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 December 2003 | Declaration of assistance for shares acquisition (9 pages) |
24 December 2003 | Resolutions
|
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
16 December 2003 | Full accounts made up to 27 April 2003 (16 pages) |
16 December 2003 | Full accounts made up to 27 April 2003 (16 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
17 November 2003 | Accounting reference date shortened from 30/04/04 to 03/11/03 (1 page) |
17 November 2003 | Accounting reference date shortened from 30/04/04 to 03/11/03 (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (4 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (3 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
4 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
4 November 2003 | Return made up to 07/10/03; full list of members (8 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
24 April 2003 | Nc inc already adjusted 08/04/03 (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Ad 08/04/03--------- £ si 10000@1=10000 £ ic 90/10090 (2 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Ad 08/04/03--------- £ si 10000@1=10000 £ ic 90/10090 (2 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Nc inc already adjusted 08/04/03 (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
2 November 2002 | Resolutions
|
2 November 2002 | Resolutions
|
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | Ad 25/10/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
1 November 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
1 November 2002 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
1 November 2002 | Ad 25/10/02--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
1 November 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Incorporation (17 pages) |
7 October 2002 | Incorporation (17 pages) |